DAYLA HOLDINGS LIMITED
AYLESBURY DAYLA LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5AH
Company number 00681656
Status Active
Incorporation Date 26 January 1961
Company Type Private Limited Company
Address UNIT 2 50 AYLESBURY ROAD, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 5AH
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters, 46390 - Non-specialised wholesale of food, beverages and tobacco, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 89,450 . The most likely internet sites of DAYLA HOLDINGS LIMITED are www.daylaholdings.co.uk, and www.dayla-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. The distance to to Tring Rail Station is 4.9 miles; to Princes Risborough Rail Station is 7.4 miles; to Leighton Buzzard Rail Station is 8.3 miles; to Saunderton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dayla Holdings Limited is a Private Limited Company. The company registration number is 00681656. Dayla Holdings Limited has been working since 26 January 1961. The present status of the company is Active. The registered address of Dayla Holdings Limited is Unit 2 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire Hp22 5ah. . COOPER, Timothy John is a Secretary of the company. COOPER, Timothy John is a Director of the company. Secretary COOPER, Margaret Patricia has been resigned. Director COOPER, Margaret Patricia has been resigned. Director COOPER, Richard Ernest has been resigned. Director MACMILLAN, Joan Mary has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
COOPER, Timothy John
Appointed Date: 28 May 2008

Director
COOPER, Timothy John

68 years old

Resigned Directors

Secretary
COOPER, Margaret Patricia
Resigned: 28 May 2008

Director
COOPER, Margaret Patricia
Resigned: 17 May 2013
102 years old

Director
COOPER, Richard Ernest
Resigned: 20 January 2014
100 years old

Director
MACMILLAN, Joan Mary
Resigned: 31 October 1999
110 years old

Persons With Significant Control

Timothy John Cooper
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Frances Lapham
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAYLA HOLDINGS LIMITED Events

08 Nov 2016
Group of companies' accounts made up to 31 January 2016
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 89,450

10 Nov 2015
Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England to Hillier Hopkins Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
09 Nov 2015
Director's details changed for Timothy John Cooper on 8 November 2015
...
... and 81 more events
08 Oct 1987
Director resigned

29 Apr 1987
New director appointed

06 Dec 1986
Full accounts made up to 31 January 1986

06 Dec 1986
Return made up to 04/12/86; full list of members

26 Jan 1961
Incorporation

DAYLA HOLDINGS LIMITED Charges

23 February 1994
Mortgage debenture
Delivered: 3 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…